Search icon

LOVELY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOVELY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821826
ZIP code: 11426
County: Queens
Place of Formation: New York
Activity Description: Building & construction services.
Address: 84-57 251 STREET, BELLEROSE, NY, United States, 11426

Contact Details

Phone +1 646-407-6425

Phone +1 718-347-0079

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84-57 251 STREET, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
KEWAL SINGH Chief Executive Officer 84-57 251 STREET, BELLEROSE, NY, United States, 11426

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KEWAL SINGH
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2155697
Trade Name:
LOVELY CONSTRUCTION CORP

Unique Entity ID

Unique Entity ID:
WLGFG8QRM3L4
CAGE Code:
7RS89
UEI Expiration Date:
2025-06-21

Business Information

Doing Business As:
LOVELY CONSTRUCTION CORP
Activation Date:
2024-06-25
Initial Registration Date:
2016-12-14

Commercial and government entity program

CAGE number:
7RS89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-15
CAGE Expiration:
2030-07-15
SAM Expiration:
2026-07-11

Contact Information

POC:
KEWAL SINGH

Licenses

Number Status Type Date End date
0912276-DCA Active Business 1997-08-08 2025-02-28

Permits

Number Date End date Type Address
B042023236A19 2023-08-24 2023-09-23 REPAIR SIDEWALK MYRTLE AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE

History

Start date End date Type Value
1996-05-30 2008-05-16 Address 88-07 82ND AVE, #2-R, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-05-30 2008-05-16 Address 88-07 82ND AVE, #2-R, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1994-05-18 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-05-18 2008-05-16 Address 88-07 82ND AVENUE, APARTMENT 2R, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517006369 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100519002375 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080516002835 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508002531 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040514002420 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3569079 TRUSTFUNDHIC INVOICED 2022-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3569080 RENEWAL INVOICED 2022-12-19 100 Home Improvement Contractor License Renewal Fee
3263105 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
3263104 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910127 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910128 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2502970 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502971 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1861963 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861964 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8857.00
Total Face Value Of Loan:
8857.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19635.00
Total Face Value Of Loan:
19635.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,635
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,635
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,841.57
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $14,726.25
Utilities: $4,908.75
Jobs Reported:
2
Initial Approval Amount:
$8,857
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,857
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State